This company is commonly known as Petch & Company Limited. The company was founded 10 years ago and was given the registration number 08940293. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 74902 - Quantity surveying activities.
Name | : | PETCH & COMPANY LIMITED |
---|---|---|
Company Number | : | 08940293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 March 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107, Manchester Road, Wilmslow, United Kingdom, SK9 2JH | Director | 14 March 2014 | Active |
Mr Christopher Harold Michael Petch | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-13 | Resolution | Resolution. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Capital | Capital variation of rights attached to shares. | Download |
2018-05-14 | Capital | Capital name of class of shares. | Download |
2018-05-04 | Resolution | Resolution. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.